TOTAL SYSTEMS PLC

Company Documents

DateDescription
01/10/241 October 2024 Full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-25 with updates

View Document

11/09/2311 September 2023 Full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

18/04/2318 April 2023 Cessation of Corin Hamilton Bourne as a person with significant control on 2023-03-05

View Document

18/04/2318 April 2023 Termination of appointment of Corin Hamilton Bourne as a director on 2023-03-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Notification of Corin Hamilton Bourne as a person with significant control on 2021-02-03

View Document

04/01/224 January 2022 Notification of Peter John Delaney as a person with significant control on 2021-02-03

View Document

04/01/224 January 2022 Notification of Justin Lawrence Bourne as a person with significant control on 2021-02-04

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-08-25 with updates

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED DR CORIN HAMILTON BOURNE

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR JUSTIN LAWRENCE BOURNE

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR RHYS DAVID COLLINS

View Document

13/02/1813 February 2018 CESSATION OF TERENCE PATRICK BOURNE AS A PSC

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE BOURNE

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRANVILLE HARRIS

View Document

31/01/1731 January 2017 SECRETARY APPOINTED MR PETER RALPH JAMIESON

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY GRANVILLE HARRIS

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE DUTTON

View Document

24/09/1524 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

06/09/156 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

19/05/1519 May 2015 SECTION 519

View Document

24/04/1524 April 2015 SECT 519

View Document

09/09/149 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 SECTION 519

View Document

27/09/1127 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

09/09/119 September 2011 25/08/11 BULK LIST

View Document

27/05/1127 May 2011 27/05/11 STATEMENT OF CAPITAL GBP 453604.55 02/08/10 TREASURY CAPITAL GBP 0

View Document

27/05/1127 May 2011 RETURN OF PURCHASE OF OWN SHARES 21/09/09 TREASURY CAPITAL GBP 1250

View Document

27/05/1127 May 2011 RETURN OF PURCHASE OF OWN SHARES 01/10/09 TREASURY CAPITAL GBP 4250

View Document

10/03/1110 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANVILLE WILLIAM HARRIS / 14/12/2010

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / GRANVILLE WILLIAM HARRIS / 14/12/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DELANEY / 14/12/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PATRICK BOURNE / 14/12/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR PIOTR WEBER / 14/12/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NICHOLAS DUTTON / 14/12/2010

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 11/08/10 STATEMENT OF CAPITAL GBP 457854.55

View Document

04/08/104 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1016 June 2010 CANCELLATION OF SHARES 07/06/2010

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

23/09/0923 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

23/09/0923 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/0923 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/097 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 AUDITOR'S RESIGNATION

View Document

12/06/0912 June 2009 RE SECTION 519

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MR PETER JOHN DELANEY

View Document

04/09/084 September 2008 RETURN MADE UP TO 25/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/083 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

14/08/0814 August 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/08/0813 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0820 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 25/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/075 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 COMPANY BUSINESS 13/08/07

View Document

31/08/0731 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/0731 August 2007 COMPANY BUSINESS 13/08/07

View Document

31/08/0731 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 25/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/065 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/09/065 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 25/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/0521 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 AUD RES

View Document

04/10/044 October 2004 RETURN MADE UP TO 25/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/0427 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

11/09/0311 September 2003 RETURN MADE UP TO 25/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/035 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 25/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/028 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/08/028 August 2002 £ NC 625000/5000000 29/0

View Document

08/08/028 August 2002 NC INC ALREADY ADJUSTED 29/07/02

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 25/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

11/09/0111 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0010 October 2000 RETURN MADE UP TO 25/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/0012 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

17/09/9917 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 25/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/9824 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 25/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 RETURN MADE UP TO 25/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/9717 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

12/09/9612 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 25/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/9630 June 1996 ALTER MEM AND ARTS 14/06/96

View Document

20/09/9520 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 25/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/9523 August 1995 LISTING OF PARTICULARS

View Document

20/09/9420 September 1994 RETURN MADE UP TO 25/08/94; CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/943 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9315 September 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/9315 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

28/09/9228 September 1992 RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/10/9122 October 1991 RETURN MADE UP TO 25/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/9125 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

17/12/9017 December 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/09/8925 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

25/09/8925 September 1989 RETURN MADE UP TO 25/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/886 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

12/05/8812 May 1988 S-DIV

View Document

12/05/8812 May 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/03/88

View Document

12/05/8812 May 1988 £ NC 50000/625000

View Document

21/04/8821 April 1988 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8819 April 1988 NC INC ALREADY ADJUSTED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

18/03/8818 March 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/03/8818 March 1988 REREGISTRATION PRI-PLC 150388

View Document

18/03/8818 March 1988 AUDITORS' STATEMENT

View Document

18/03/8818 March 1988 AUDITORS' REPORT

View Document

18/03/8818 March 1988 BALANCE SHEET

View Document

17/03/8817 March 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/03/8816 March 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/03/8816 March 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/03/883 March 1988 40000 SHARES @ £1 04/12/87

View Document

22/07/8722 July 1987 REGISTERED OFFICE CHANGED ON 22/07/87 FROM: 388 CITY ROAD LONDON EC1

View Document

22/07/8722 July 1987

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/03/874 March 1987 RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

16/09/7116 September 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company